UKBizDB.co.uk

TENMAT OVERSEAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tenmat Overseas Limited. The company was founded 27 years ago and was given the registration number 03342311. The firm's registered office is in MANCHESTER. You can find them at C/o Tenmat Limited Ashburton Road West, Trafford Park, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TENMAT OVERSEAS LIMITED
Company Number:03342311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Tenmat Limited Ashburton Road West, Trafford Park, Manchester, M17 1TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tenmat Limited, Frank Perkins Way, Irlam, Manchester, United Kingdom, M44 5EW

Director03 February 2020Active
C/O Tenmat Limited, Frank Perkins Way, Irlam, Manchester, United Kingdom, M44 5EW

Director26 April 2019Active
C/O Tenmat Limited, Frank Perkins Way, Irlam, Manchester, United Kingdom, M44 5EW

Director26 January 2015Active
Ashburton Road West, Trafford Park, Manchester, M17 1RU

Secretary22 July 1997Active
93 St Anns Road, Heald Green, Cheadle, SK8 4RZ

Secretary16 May 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 April 1997Active
Ashburton Road West, Trafford Park, Manchester, M17 1RU

Director16 May 1997Active
C/O Tenmat Limited, Ashburton Road West, Trafford Park, Manchester, M17 1TD

Director26 January 2015Active
Ashburton Road West, Trafford Park, Manchester, M17 1RU

Director16 May 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 April 1997Active

People with Significant Control

Modular Stock Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Tenmat Limited, Frank Perkins Way, Manchester, United Kingdom, M44 5EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2023-02-02Address

Change registered office address company with date old address new address.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.